TV 10's LLC
7
09/11/2013
06/14/2022
Yes
DsclsDue, JNTADMN, CONVERTED |
Assigned to: Martin R. Barash Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor TV 10's LLC
15910 Ventura Blvd 9th Fl Encino, CA 91436-2809 LOS ANGELES-CA Tax ID / EIN: 90-0250365 |
represented by |
Jon L Dalberg
Landau Gottfried & Berger LLP 1801 Century Pk East, Ste. 700 Los Angeles, CA 90067 310-557-0050 Fax : 310-557-0056 Email: jdalberg@lgbfirm.com Rodger M Landau
Landau Gottfried & Berger LLP 1801 Century Park E Ste 700 Los Angeles, CA 90067 310-557-0050 Fax : 310-557-0056 Email: rlandau@lgbfirm.com Monica Rieder
Landau Gottfried & Berger LLP 1801 Century Park East #700 Los Angeles, CA 90067 310-557-0050 Fax : 310-557-0056 Email: mrieder@lgbfirm.com |
Trustee David Keith Gottlieb (TR)
15233 Ventura Blvd, 9th Floor Sherman Oaks, CA 91403-2201 (818) 539-7720 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 91007 (213) 894-6811 |
represented by |
S Margaux Ross
915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4494 Fax : 213-894-0276 Email: margaux.ross@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/29/2015 | 65 | Notice of Change of Addressof Attorney with Proof of Service. (Ekvall, Lei Lei) (Entered: 10/29/2015) |
04/06/2015 | 64 | In accordance with the Administrative Order 15-03 dated April 2, 2015, this case is hereby reassigned from Judge Alan M. Ahart to Judge Martin R. Barash. (Ogier, Kathy) (Entered: 04/06/2015) |
03/06/2015 | 63 | Withdrawal of Claim(s): 25 Filed by Creditor Cumberland Packing Corp., et al.. (Parks, Robert) (Entered: 03/06/2015) |
06/18/2014 | 62 | Notice of Change of AddressNotice of Attorney Change of Address or Law Firm. (Shemano, David) (Entered: 06/18/2014) |
04/08/2014 | 61 | Notice of Change of Addressof Creditor in Relation to Prior Filed Proof of Claim No. 15-1Filed by Creditor Deckers Outdoor Corporation. (Glassman, Paul) (Entered: 04/08/2014) |
01/30/2014 | 60 | Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s) 54Meeting of Creditors 341(a) meeting to be held on 1/27/2014 at 11:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. Last day to oppose discharge or dischargeability is 3/28/2014. Proofs of Claims due by 4/28/2014. Government Proof of Claim due by 3/10/2014.). (Gottlieb (TR), David) (Entered: 01/30/2014) |
01/15/2014 | 59 | Statement/ Request for Payment of Administrative Expense and Reservation of Rights in Relation Thereto; Declaration of Lisa Bereda in Support ThereofFiled by Creditor Deckers Outdoor Corporation. (Glassman, Paul) (Entered: 01/15/2014) |
01/05/2014 | 58 | BNC Certificate of Notice (RE: related document(s) 57Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David Keith Gottlieb (TR)) No. of Notices: 56. Notice Date 01/05/2014. (Admin.) (Entered: 01/05/2014) |
01/03/2014 | 57 | Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee David Keith Gottlieb (TR). Proofs of Claims due by 04/8/2014. Government Proof of Claim due by 03/10/2014. (Gottlieb (TR), David) (Entered: 01/03/2014) |
01/02/2014 | 56 | BNC Certificate of Notice (RE: related document(s) 54Meeting of Creditors Chapter 7 Asset) No. of Notices: 55. Notice Date 01/02/2014. (Admin.) (Entered: 01/02/2014) |